BLUESTONE DESIGN GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
07/06/247 June 2024 | Statement of capital following an allotment of shares on 2023-03-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Change of share class name or designation |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
26/02/2426 February 2024 | Termination of appointment of Jonathan Edward Rich as a director on 2024-02-26 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with no updates |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
27/02/2027 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
04/06/184 June 2018 | DIRECTOR APPOINTED MR JONATHAN EDWARD RICH |
16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/09/1627 September 2016 | DIRECTOR APPOINTED MR JONATHAN CHARLES ROBSON |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | ADOPT ARTICLES 17/05/2016 |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/10/1523 October 2015 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 3 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8BS |
16/10/1516 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
28/08/1528 August 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE ARMSTEAD / 21/07/2015 |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD ARMSTEAD / 21/07/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/08/1419 August 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
13/05/1413 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBSON |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES ROBSON / 10/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
30/08/1130 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD ARMSTEAD / 30/08/2011 |
30/08/1130 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE CLOUGH / 30/08/2011 |
30/08/1130 August 2011 | DIRECTOR APPOINTED MRS EMMA LOUISE ARMSTEAD |
23/08/1123 August 2011 | DIRECTOR APPOINTED MR JONATHAN CHARLES ROBSON |
22/08/1122 August 2011 | DIRECTOR APPOINTED MR ANDREW BRETT WATSON |
28/07/1128 July 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/07/1023 July 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD ARMSTEAD / 10/03/2010 |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/09/0926 September 2009 | DISS40 (DISS40(SOAD)) |
25/09/0925 September 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
01/09/091 September 2009 | FIRST GAZETTE |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | LOCATION OF REGISTER OF MEMBERS |
07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM, BANKHOUSE, BRIDGE ROAD, BOSTON SPA, WEST YORKSHIRE, LS23 6HD |
07/10/087 October 2008 | LOCATION OF DEBENTURE REGISTER |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/11/077 November 2007 | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/08/069 August 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/01/0617 January 2006 | NEW SECRETARY APPOINTED |
17/01/0617 January 2006 | DIRECTOR RESIGNED |
17/01/0617 January 2006 | SECRETARY RESIGNED |
27/05/0527 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS |
11/11/0211 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
25/07/0125 July 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
25/05/0025 May 2000 | SECRETARY RESIGNED |
17/05/0017 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company